OAKWOOD DESIGN & DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/09/2422 September 2024 Final Gazette dissolved following liquidation

View Document

22/09/2422 September 2024 Final Gazette dissolved following liquidation

View Document

22/06/2422 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

28/06/2328 June 2023 Liquidators' statement of receipts and payments to 2023-04-25

View Document

17/05/2217 May 2022 Statement of affairs

View Document

17/05/2217 May 2022 Appointment of a voluntary liquidator

View Document

17/05/2217 May 2022 Registered office address changed from 138 Chaddesden Lane Derby DE21 6LJ England to 126 New Walk Leicester LE1 7JA on 2022-05-17

View Document

17/05/2217 May 2022 Administrative restoration application

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

10/05/2210 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

25/04/2125 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/11/1930 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KRISTINA ALISON BARLOW / 01/08/2018

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 2 BRAILSFORD ROAD CHADDESDEN DERBY DE21 4JB

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES BARLOW / 01/08/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/01/1828 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

25/05/1725 May 2017 11/04/17 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/01/1729 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/12/1610 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

24/08/1624 August 2016 PREVEXT FROM 30/11/2015 TO 30/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KRISTINA ALISON LANE / 06/08/2015

View Document

18/01/1618 January 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

07/06/157 June 2015 DIRECTOR APPOINTED MISS KRISTINA ALISON LANE

View Document

27/11/1427 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company